logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Anthony

    Related profiles found in government register
  • Hughes, Anthony
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 1
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 2
  • Hughes, Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hughes, Anthony Stephen
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 6
  • Hughes, Anthony
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 7 IIF 8 IIF 9
    • Gladstone House, 77-79 High Street, Heathrow, TW20 9HY, United Kingdom

      IIF 11
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 12
  • Hughes, Anthony
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 13
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 14
  • Mr Anthony Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 15
  • Hughes, Steven Antony
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen Y Coed, Hall Lane, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1TG, United Kingdom

      IIF 16
  • Hughes, Anthony Stephen
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 17 IIF 18
    • Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 19
  • Hughes, Anthony Stephen
    British ceo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 20
  • Hughes, Anthony Stephen
    British commercial director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 21
  • Hughes, Anthony Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 22
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 23
    • 7 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 24
    • C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

      IIF 25
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 26
    • Turing House, Archway 5, Hulme, Manchester, M15 5RL, England

      IIF 27
  • Hughes, Anthony Stephen
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 28
  • Hughes, Anthony Stephen
    British nursery born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Broad Road, Sale, Manchester, M33 2EU

      IIF 29
  • Hughes, Anthony Stephen
    British service director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park View House, 6 Woodside Place, Charing Cross, Glasgow, Strathclyde, G3 7QF, United Kingdom

      IIF 30
    • Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF

      IIF 31
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 32
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 33
    • Warehouse W, 3, Western Gateway, London, E16 1BD

      IIF 34
  • My Anthony Stephen Hughes
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 35
  • Anthony Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Heathrow, TW20 9HY, United Kingdom

      IIF 36
  • Mr Anthony Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 16 Kingsway, Altrincham, WA14 1PJ

      IIF 37
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 38
  • Mr Steven Antony Hughes
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Accsol House, High Street, Johnstown, Wrexham, Clwyd, LL14 2SH

      IIF 39
  • Mr Anthony Stephen Hughes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 7 - Director → ME
  • 2
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 17 - Director → ME
  • 3
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 18 - Director → ME
  • 4
    Ground Floor, 6 Queen Street, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 8 - Director → ME
  • 6
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Accsol House High Street, Johnstown, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,805 GBP2024-11-30
    Officer
    2011-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Warehouse W, 3, Western Gateway, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -103,600 GBP2024-01-31
    Officer
    2024-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-05-22 ~ now
    IIF 1 - Director → ME
  • 13
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,774 GBP2024-04-30
    Officer
    2023-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 10 - Director → ME
  • 15
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,611 GBP2024-09-30
    Officer
    2016-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Gladstone House, 77-79 High Street, Heathrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ 2025-10-08
    IIF 11 - Director → ME
    Person with significant control
    2025-09-09 ~ 2025-10-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LIBERATIS LIMITED - 2022-01-17
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    2017-10-12 ~ 2023-04-03
    IIF 26 - Director → ME
    Person with significant control
    2017-10-12 ~ 2020-08-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-29 ~ 2023-04-03
    IIF 20 - Director → ME
  • 4
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    2011-10-03 ~ 2015-06-22
    IIF 29 - Director → ME
  • 5
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-10-02 ~ 2015-08-14
    IIF 28 - Director → ME
  • 6
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-10-10
    IIF 21 - Director → ME
  • 7
    EDAN COMMUNICATION SOLUTIONS LIMITED - 2010-06-25
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 30 - Director → ME
  • 8
    EVITA SOLAR LTD - 2025-03-03
    VIRENS FUTURE SOLAR LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,991 GBP2025-07-31
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 5 - Director → ME
  • 9
    VIRENS FUTURE ENERGY LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 4 - Director → ME
  • 10
    VIRENS FUTURE EVC LTD - 2024-08-02
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 3 - Director → ME
  • 11
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ 2025-10-03
    IIF 14 - Director → ME
  • 12
    ECS EUROPE LIMITED - 2022-03-31
    Apex 3 95 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-10-12 ~ 2014-06-20
    IIF 31 - Director → ME
  • 13
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-05 ~ 2023-04-13
    IIF 13 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2016-09-22
    IIF 27 - Director → ME
  • 15
    9 First Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472,145 GBP2023-06-30
    Officer
    2024-03-26 ~ 2024-05-03
    IIF 24 - Director → ME
  • 16
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    2021-02-24 ~ 2023-04-13
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.